WILLIAM WOLFE CAPITAL LIMITED

Company Documents

DateDescription
09/09/259 September 2025 Final Gazette dissolved via compulsory strike-off

View Document

09/09/259 September 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

12/01/2512 January 2025 Termination of appointment of Barry Robert Wright as a director on 2024-12-02

View Document

12/01/2512 January 2025 Registered office address changed from 10 Station Road Harold Wood Romford RM3 0BP England to 4 Durham Road Wolviston Billingham TS22 5LP on 2025-01-12

View Document

12/01/2512 January 2025 Appointment of Ivan David Johnson as a director on 2024-12-02

View Document

12/01/2512 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

12/01/2512 January 2025 Notification of Ivan David Johnson as a person with significant control on 2024-12-02

View Document

12/01/2512 January 2025 Cessation of Barry Robert Wright as a person with significant control on 2024-12-02

View Document

20/11/2420 November 2024 Registered office address changed from 5 South Parade Ofice 2 South Parade Doncaster DN1 2DY England to 10 Station Road Harold Wood Romford RM3 0BP on 2024-11-20

View Document

14/10/2414 October 2024 Termination of appointment of Lewis Ryan as a director on 2024-05-01

View Document

14/10/2414 October 2024 Notification of Barry Robert Wright as a person with significant control on 2024-05-01

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

14/10/2414 October 2024 Cessation of Lewis Ryan as a person with significant control on 2024-05-01

View Document

14/10/2414 October 2024 Appointment of Barry Robert Wright as a director on 2024-05-01

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

05/10/235 October 2023 Termination of appointment of Gary Fearon as a director on 2023-10-05

View Document

05/10/235 October 2023 Certificate of change of name

View Document

05/10/235 October 2023 Appointment of Lewis Ryan as a director on 2023-10-05

View Document

05/10/235 October 2023 Notification of Lewis Ryan as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Cessation of Gary Fearon as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 5 South Parade Ofice 2 South Parade Doncaster DN1 2DY on 2023-10-05

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

24/07/2324 July 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company